Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAC MOTORING SERVICES (HOLDINGS) LIMITED
Company Information for

RAC MOTORING SERVICES (HOLDINGS) LIMITED

RAC HOUSE, BROCKHURST CRESCENT, WALSALL, WS5 4AW,
Company Registration Number
08168190
Private Limited Company
Active

Company Overview

About Rac Motoring Services (holdings) Ltd
RAC MOTORING SERVICES (HOLDINGS) LIMITED was founded on 2012-08-03 and has its registered office in Walsall. The organisation's status is listed as "Active". Rac Motoring Services (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RAC MOTORING SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
RAC HOUSE
BROCKHURST CRESCENT
WALSALL
WS5 4AW
Other companies in WS5
 
Filing Information
Company Number 08168190
Company ID Number 08168190
Date formed 2012-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 09:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAC MOTORING SERVICES (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAC MOTORING SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY BAKER
Director 2018-07-02
DAVID ARTHUR HOBDAY
Director 2017-03-02
ROBERT WILLIAM TEMPLEMAN
Director 2012-08-03
GREGORY MARK WOOD
Director 2012-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MORRISON
Company Secretary 2012-08-03 2018-03-30
RICHARD FAIRMAN
Director 2016-09-05 2018-02-27
CHRISTOPHER KEVIN WOODHOUSE
Director 2012-08-03 2017-03-02
DIANE COUGILL
Director 2012-08-03 2016-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY BAKER RAC CARS LIMITED Director 2018-07-02 CURRENT 2013-01-22 Active
JOANNA MARY BAKER RISK TELEMATICS UK LIMITED Director 2018-07-02 CURRENT 2013-06-21 Active
JOANNA MARY BAKER RAC GROUP (HOLDINGS) LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC BIDCO LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC MIDCO II LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC FINANCIAL SERVICES LIMITED Director 2018-07-02 CURRENT 2004-07-06 Active
JOANNA MARY BAKER RAC BOND CO PLC Director 2018-07-02 CURRENT 2016-03-24 Active
JOANNA MARY BAKER RAC MOTORING SERVICES Director 2018-07-02 CURRENT 1979-05-31 Active
JOANNA MARY BAKER RAC GROUP LIMITED Director 2018-07-02 CURRENT 1928-03-24 Active
JOANNA MARY BAKER RAC LIMITED Director 2018-07-02 CURRENT 2011-06-10 Active
JOANNA MARY BAKER RAC MIDCO LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2017-04-24 CURRENT 1991-03-28 Active
DAVID ARTHUR HOBDAY RAC INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC MIDCO II LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY MODACS FINANCE LIMITED Director 2014-03-26 CURRENT 1998-02-11 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE TERMINALS LIMITED Director 2014-03-26 CURRENT 1995-09-19 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02
ROBERT WILLIAM TEMPLEMAN RAC GROUP (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC BIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC MIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2011-04-15 Dissolved 2015-11-10
ROBERT WILLIAM TEMPLEMAN RAC INSURANCE LIMITED Director 2011-11-29 CURRENT 1989-03-06 Active
ROBERT WILLIAM TEMPLEMAN RAC FINANCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2004-07-06 Active
ROBERT WILLIAM TEMPLEMAN RAC MOTORING SERVICES Director 2011-11-29 CURRENT 1979-05-31 Active
ROBERT WILLIAM TEMPLEMAN RAC GROUP LIMITED Director 2011-11-29 CURRENT 1928-03-24 Active
ROBERT WILLIAM TEMPLEMAN RAC FINANCE LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC FINANCE (HOLDINGS) LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC FINANCE GROUP LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active
GREGORY MARK WOOD TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD AXIOS BIDCO LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active
GREGORY MARK WOOD TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD RAC INSURANCE LIMITED Director 2011-11-29 CURRENT 1989-03-06 Active
GREGORY MARK WOOD RAC FINANCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2004-07-06 Active
GREGORY MARK WOOD RAC MOTORING SERVICES Director 2011-11-29 CURRENT 1979-05-31 Active
GREGORY MARK WOOD RAC GROUP LIMITED Director 2011-11-29 CURRENT 1928-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Termination of appointment of Lisa Griffiths on 2024-04-30
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-05-30Change of details for Rac Group Limited as a person with significant control on 2016-04-06
2023-02-03Appointment of Mrs Lisa Griffiths as company secretary on 2023-01-31
2023-01-24Director's details changed for Mr Robert William Templeman on 2023-01-23
2023-01-23Director's details changed for Mr Gregory Mark Wood on 2022-12-22
2022-10-06Termination of appointment of Kelly Bowden on 2022-09-23
2022-10-06TM02Termination of appointment of Kelly Bowden on 2022-09-23
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06DIRECTOR APPOINTED MS TESULA MOHINDRA
2022-09-06AP01DIRECTOR APPOINTED MS TESULA MOHINDRA
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16AP03Appointment of Miss Kelly Bowden as company secretary on 2021-09-03
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-04-09TM02Termination of appointment of Paul James Barrett on 2020-04-01
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-11-22AP03Appointment of Mr Paul James Barrett as company secretary on 2018-11-08
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED MRS JOANNA MARY BAKER
2018-04-13TM02Termination of appointment of Scott Morrison on 2018-03-30
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRMAN
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEVIN WOODHOUSE
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 29596002
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681900006
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081681900004
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081681900005
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02SH20Statement by Directors
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 29596002
2016-03-02SH19Statement of capital on 2016-03-02 GBP 29,596,002.00
2016-03-02CAP-SSSolvency Statement dated 29/02/16
2016-03-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce issued capital 29/02/2016
2016-03-02RES13REDUCE ISSUED CAPITAL 29/02/2016
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 29596002
2015-08-05AR0103/08/15 FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081681900003
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681900005
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681900004
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 29596002
2014-08-22AR0103/08/14 FULL LIST
2014-05-20AUDAUDITOR'S RESIGNATION
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681900003
2013-08-12AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-08-07AR0103/08/13 FULL LIST
2013-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-24SH0113/12/12 STATEMENT OF CAPITAL GBP 29596002
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAC MOTORING SERVICES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAC MOTORING SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
2014-12-20 Satisfied BNP PARIBAS AS COLLATERAL AGENT FOR CERTAIN SECURED PARTIES UNDER A FIRST LIEN CREDIT AGREEMENT
2014-12-20 Satisfied BNP PARIBAS AS COLLATERAL AGENT FOR CERTAIN SECURED PARTIES UNDER A SECOND LIEN CREDIT AGREEMENT
2013-12-13 Satisfied BNP PARIBAS AS SECURITY AGENT (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES)
SUPPLEMENTAL DEED OF CHARGE 2012-10-31 Satisfied BNP PARIBAS
FIXED AND FLOATING SECURITY DOCUMENT 2012-10-10 Satisfied BNP PARIBAS (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RAC MOTORING SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAC MOTORING SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of RAC MOTORING SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAC MOTORING SERVICES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RAC MOTORING SERVICES (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAC MOTORING SERVICES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAC MOTORING SERVICES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAC MOTORING SERVICES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.